LANNISPORT BRISTOL LIMITED

LANNISPORT BRISTOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLANNISPORT BRISTOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02957592
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LANNISPORT BRISTOL LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is LANNISPORT BRISTOL LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LANNISPORT BRISTOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEG LIMITEDSep 18, 2006Sep 18, 2006
    BUSINESS ENVIRONMENT GROUP LIMITEDJan 20, 1998Jan 20, 1998
    SIRENSTORM LIMITEDAug 11, 1994Aug 11, 1994

    What are the latest accounts for LANNISPORT BRISTOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LANNISPORT BRISTOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to May 09, 2020

    16 pagesLIQ03

    Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on May 31, 2019

    2 pagesAD01

    Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on Apr 28, 2019

    2 pagesTM02

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 10, 2019

    LRESEX

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Jul 18, 2018 with updates

    4 pagesCS01

    Change of details for Lannisport Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC05

    Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017

    1 pagesCH04

    Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    15 pagesAA

    Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD

    1 pagesAD02

    Director's details changed for Mr Melvyn Stephen Gilbert on Aug 07, 2017

    2 pagesCH01

    Confirmation statement made on Jul 31, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    22 pagesAA

    Appointment of Haysmacintyre Company Secretaries Limited as a secretary on Aug 16, 2016

    2 pagesAP04

    Termination of appointment of Simon Michael Rusk as a secretary on Aug 16, 2016

    1 pagesTM02

    Termination of appointment of Jayson Jenkins as a secretary on Aug 18, 2016

    1 pagesTM02

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Melvyn Stephen Gilbert on Jun 22, 2016

    2 pagesCH01

    Director's details changed for Mr Melvyn Stephen Gilbert on Mar 15, 2016

    2 pagesCH01

    Director's details changed for Mr Melvyn Stephen Gilbert on Mar 14, 2016

    2 pagesCH01

    Who are the officers of LANNISPORT BRISTOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBERT, Melvyn Stephen, Mr
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    Director
    45 Beech Street
    EC2Y 8AD London
    Central Point
    United Kingdom
    United KingdomBritish6395630003
    JENKINS, Jayson
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Secretary
    Minories
    EC3N 1LS London
    150
    United Kingdom
    165660540001
    KLUG, Bernard Philip
    57 Sheldon Avenue
    N6 4NH London
    Secretary
    57 Sheldon Avenue
    N6 4NH London
    British15387060001
    RUSK, Simon Michael, Mr.
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Secretary
    Minories
    EC3N 1LS London
    150
    United Kingdom
    British123853770003
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    EMDEN, Andrew Marc
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United Kingdom
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United Kingdom
    United KingdomBritish126685040002
    GANDY, Nicolas Sean
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United KingdomBritish135709440001
    GERSHINSON, Colin Anthony
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    United KingdomBritish21890030001
    GLAZER, David Anthony
    No 1 Cecil Road
    Muswell Hill
    N10 2BU London
    Director
    No 1 Cecil Road
    Muswell Hill
    N10 2BU London
    British40730610002
    HEFFERMAN, Graham Anthony
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United Kingdom
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United Kingdom
    United KingdomBritish140993530001
    JENKINS, Jayson
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United Kingdom
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United Kingdom
    United KingdomBritish126305070001
    KLUG, Bernard Philip
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    EnglandBritish15387060004
    KLUG, Bernard Philip
    57 Sheldon Avenue
    N6 4NH London
    Director
    57 Sheldon Avenue
    N6 4NH London
    British15387060001
    MERCER, Graham Paul
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United Kingdom
    Director
    Groveland Court
    Bow Lane
    EC4M 9EH London
    12
    United Kingdom
    EnglandBritish108922930002
    RUSK, Simon Michael
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    United KingdomBritish123853770004
    SAUL, David Gary
    Minories
    EC3N 1LS London
    150
    United Kingdom
    Director
    Minories
    EC3N 1LS London
    150
    United Kingdom
    United KingdomBritish57597480002
    STEWART, Andrew Lawrence
    Bow Lane
    EC4M 9EH London
    12 Groveland Court
    Director
    Bow Lane
    EC4M 9EH London
    12 Groveland Court
    United KingdomBritish23329410002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of LANNISPORT BRISTOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Apr 06, 2016
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05721962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LANNISPORT BRISTOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 02, 2006
    Delivered On Mar 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Leeds Building Society
    Transactions
    • Mar 08, 2006Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Subordination deed
    Created On Sep 05, 2005
    Delivered On Sep 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from ravencap (no.2) limited to the chargeee on any account whatsoever and all monies due or to become due from ravencap (no.2) limited to the subordinated creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If any amount of subordinated liabilities is descharged or purported to be discharged by payment, repayment, prepayment, set-off or in any immediately pay it to the agent and pay to the agent an amount equal. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Sep 07, 2005Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 08, 2002
    Delivered On Nov 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Cash of £152,500.00.
    Persons Entitled
    • The Royal Bank of Scotland Trust Company (Jersey) Limited & Rbsi Trust Company Limited (Astrustees of the Schroder Emerging Retail Property Unit Trust)
    Transactions
    • Nov 13, 2002Registration of a charge (395)
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Oct 31, 2002
    Delivered On Nov 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from business environment basingstoke limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property being those land and buildings k/a viewpoint (formerly berk house) basing view basingstoke hampshire t/no HP202491 and the fixtures. By way of fixed charge all the income, the proceeds of disposal and all deeds and documents, the equipment and goods and assigns the related rights.
    Persons Entitled
    • Leeds & Holbeck Building Society
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 2001
    Delivered On Mar 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever as agreed in a facility letter dated 26 february 2001
    Short particulars
    The f/h property k/a newton house 101-113 pentonville road london t/n LN89223; the l/h property k/a view point (formerly berk house) basing view basingstoke hampshire t/n HP202491. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Mar 05, 2001Registration of a charge (395)
    • Jul 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 27, 2001
    Delivered On Mar 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Floating charge all undertaking and assets of the company present and future.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Mar 05, 2001Registration of a charge (395)
    • Jul 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of rental assignment
    Created On Feb 15, 2001
    Delivered On Feb 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from valleyplace properties limited to the chargee on any account whatsoever
    Short particulars
    The right title benefit and interest (whether present or future) in the rent licence fees or other sums of money.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Feb 20, 2001Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 2001
    Delivered On Feb 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from valleyplace property limited to the chargee on any account whatsoever
    Short particulars
    All that property k/a part ground and first-fourth floors, 3-10 market place, reading t/n BK366695. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Feb 20, 2001Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Apr 13, 2000
    Delivered On May 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    70 to 78 (even) queens road,clifton,bristol together with all buildings thereon and all fixtures subject to and with the benefit of all rights,easements,covenants,restrictions stipulations,agreements,declarations and other matters affecting and/or benefiting the same including every part of the same.specific charge all the income from time to time arising or payable to or on behalf of the company in relation to the property. Assigned to the lender the related rights.. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • May 03, 2000Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Sep 29, 1999
    Delivered On Oct 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Berk house basing view basingstoke and all fixtures, related rights, fixtures fittings plant and machinery thereon asigns the goodwill and intellectual property. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Oct 07, 1999Registration of a charge (395)
    • Mar 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 28, 1999
    Delivered On Jun 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a southbank house black prince road l/b of lambeth greater london t/no: LN141960 and the goodwill of the business the benefit of the licences and the benefits respectively carried on or arising in respect of the property.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jun 09, 1999Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of rental income
    Created On May 28, 1999
    Delivered On Jun 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The aggregate of all amounts payable to or for the benefit or account of the company in connection with the letting of international life house 1 olympic way wembley l/b of brent greater london. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jun 09, 1999Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of rental income
    Created On May 28, 1999
    Delivered On Jun 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The aggregate of all amounts payable to or for the benefit or account of the company in connection with the letting of southbank house black prince road l/b of lambeth greater london. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jun 09, 1999Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 28, 1999
    Delivered On Jun 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jun 09, 1999Registration of a charge (395)
    • Mar 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 28, 1999
    Delivered On Jun 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a international life house 1 olympic way wembley l/b of brent greater london t/no: NGL46390 and the goodwill of the business the benefit of licences and the benefits carried on or arising in respect of the property.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jun 09, 1999Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 20, 1997
    Delivered On Aug 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 1 olympic way wembley london t/no: NGL46390 by way of fixed charge all rental income present or future floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 22, 1997Registration of a charge (395)
    • Jun 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of debenture (the "supplemental debenture") which amends the debenture executed on 31ST october 1994 (the "original debenture")
    Created On Feb 27, 1996
    Delivered On Mar 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a guarantee of specific liabilities executed by the company on 1ST march 1996 to guarantee the obligations of london and regional property investments limited ("lrpi") under a facility agreement dated 1ST march 1996 entered into between "lrpi" and the bank
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Anglo Irsih Bank Coporation PLC
    Transactions
    • Mar 15, 1996Registration of a charge (395)
    • Jun 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee, indemnity and security assignment agreement
    Created On Apr 26, 1995
    Delivered On May 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the agreement
    Short particulars
    1. all right to and interest in the goods or other assets subject of the finance lease agreement numbered 134554 dated 26/04/95 2. all the right, title, benefit and interest in and to the finance lease agreement. 3. all other rights and benefits in the above. 4. all rights to sue for damage.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 31, 1994
    Delivered On Nov 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at southbank house black prince road london SE1 t/n ln 141960 and f/h property k/a 81/103 (odd) euston street and 1/6 regnart buildings london NW1 t/n ngl 236815. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 10, 1994Registration of a charge (395)
    • Jul 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Oct 31, 1994
    Delivered On Nov 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date
    Short particulars
    Property being the land and buildings at southbank house, black prince road, london SE1 t/no. LN141960 and all buildings fixtures fixed plant and machinery thereon and any proceeds of any insurance of the property.
    Persons Entitled
    • Serviced Businesses (Southbank) Limited
    Transactions
    • Nov 05, 1994Registration of a charge (395)
    • Jun 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Oct 31, 1994
    Delivered On Nov 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date
    Short particulars
    Property being land and buildings k/a 81/103 (odd numbers) euston street and 1/6 regnart buildings, london NW1 t/no. NGL236815 and all buildings fixtures fixed plant and machinery thereon and any proceeds of any insurance of the property.
    Persons Entitled
    • Serviced Businesses (Southbank) Limited
    Transactions
    • Nov 05, 1994Registration of a charge (395)
    • Jun 09, 1999Statement of satisfaction of a charge in full or part (403a)

    Does LANNISPORT BRISTOL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2019Commencement of winding up
    Aug 26, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    110 Cannon Street
    EC4N 6EU London
    practitioner
    110 Cannon Street
    EC4N 6EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0